Advanced company searchLink opens in new window

JMC GOLD LIMITED

Company number 07586187

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2017 DS01 Application to strike the company off the register
17 Aug 2017 AD01 Registered office address changed from C/O Dunbar & Co 70 South Lambeth Road London SW8 1RL England to 5 Alfriston Road London SW11 6NS on 17 August 2017
03 Aug 2017 CH01 Director's details changed for Ms Juliana Marie Connell on 1 July 2016
03 Aug 2017 AC92 Restoration by order of the court
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2013 AD01 Registered office address changed from 78 the Green Twickenham Middlesex TW2 5AG United Kingdom on 23 September 2013
10 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
13 Apr 2011 AP01 Appointment of Ms Juliana Marie Connell as a director
01 Apr 2011 TM01 Termination of appointment of Elizabeth Davies as a director
31 Mar 2011 NEWINC Incorporation